THE WRIGHT CAR CENTRE LIMITED
HESWALL

Hellopages » Merseyside » Wirral » CH60 3SE

Company number 05308750
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address THE WRIGHT CAR CENTRE LTD, CHESTER HIGH ROAD, HESWALL, CH60 3SE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of THE WRIGHT CAR CENTRE LIMITED are www.thewrightcarcentre.co.uk, and www.the-wright-car-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Brunswick Rail Station is 6.1 miles; to Shotton High Level Rail Station is 7.4 miles; to Edge Hill Rail Station is 7.9 miles; to Bank Hall Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wright Car Centre Limited is a Private Limited Company. The company registration number is 05308750. The Wright Car Centre Limited has been working since 09 December 2004. The present status of the company is Active. The registered address of The Wright Car Centre Limited is The Wright Car Centre Ltd Chester High Road Heswall Ch60 3se. . FRANKLIN, David is a Secretary of the company. FRANKLIN, David is a Director of the company. TYRER, Robert is a Director of the company. Secretary WRIGHT, Howard has been resigned. Director LYNCH, Maria Eve has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
FRANKLIN, David
Appointed Date: 24 December 2005

Director
FRANKLIN, David
Appointed Date: 11 April 2005
78 years old

Director
TYRER, Robert
Appointed Date: 11 April 2005
50 years old

Resigned Directors

Secretary
WRIGHT, Howard
Resigned: 05 January 2006
Appointed Date: 09 December 2004

Director
LYNCH, Maria Eve
Resigned: 05 January 2006
Appointed Date: 09 December 2004
57 years old

Persons With Significant Control

Mr Robert Tyrer
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WRIGHT CAR CENTRE LIMITED Events

08 Feb 2017
Confirmation statement made on 9 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100

...
... and 23 more events
22 Apr 2005
Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100
22 Apr 2005
New director appointed
22 Apr 2005
New director appointed
15 Dec 2004
Registered office changed on 15/12/04 from: the wright car centre LTD chester high road heswall CH60 5SE
09 Dec 2004
Incorporation

THE WRIGHT CAR CENTRE LIMITED Charges

24 September 2008
Debenture
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…